Search icon

AMANDA MOORE, LLC - Florida Company Profile

Company Details

Entity Name: AMANDA MOORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANDA MOORE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2018 (7 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L18000103903
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1976 Staunton Ave, Winter Park, FL, 32789, US
Mail Address: 1976 Staunton Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE AMANDA A Authorized Representative 1976 STAUNTON AVE, WINTER PARK, FL, 32789
MOORE AMANDA A Agent 1976 STAUNTON AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 1976 STAUNTON AVE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 1976 Staunton Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-02-10 1976 Staunton Ave, Winter Park, FL 32789 -

Court Cases

Title Case Number Docket Date Status
WALDRON CHIROPRACTIC HEALTH CENTER, P.A. a/a/o AMANDA MOORE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-0911 2021-02-25 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE18-011301

Parties

Name AMANDA MOORE, LLC
Role Appellant
Status Active
Name WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name CENTURY-NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Alyssa L. Cory, Tracy Berkman, David L. Taylor, Tobi Perl, Daniel E. Nordby
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2021-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s June 23, 2021 motion for appellate attorney’s fees is determined to be moot.
Docket Date 2021-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Century National Insurance Company
Docket Date 2021-07-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/2021
Docket Date 2021-07-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Century National Insurance Company
Docket Date 2021-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT, SEE 08/23/2021 ORDER **RESPONSE FILED 07/08/2021**
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/03/2021
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/3/21
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 54 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Century National Insurance Company
Docket Date 2021-02-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-02-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-25
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE
On Behalf Of Century National Insurance Company
Docket Date 2021-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Waldron Chiropractic Health Center, P.A.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833969002 2021-05-13 0491 PPP 90009 western lake dr Apt 506, Jacksonville, FL, 32256
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20797
Loan Approval Amount (current) 20797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256
Project Congressional District FL-04
Number of Employees 1
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21091.62
Forgiveness Paid Date 2022-10-18
2842438203 2020-08-03 0491 PPP 1976 Staunton Avenue, Winter Park, FL, 32789-3555
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3555
Project Congressional District FL-10
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12042
Forgiveness Paid Date 2020-12-17
4935408802 2021-04-16 0491 PPP 15777 NW 121st Ln, Alachua, FL, 32615-0205
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18272
Loan Approval Amount (current) 18272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-0205
Project Congressional District FL-03
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18318.56
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State